AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th April 2020. New Address: 2 Church Street Church Street Beaumaris LL58 8AA. Previous address: Unit 19 Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078570830004, created on 24th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 078570830003, created on 24th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078570830002, created on 13th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078570830001, created on 13th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 30th April 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
4th September 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd September 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
3rd September 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2nd July 2012 - the day director's appointment was terminated
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
15th December 2011 - the day director's appointment was terminated
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|